Company NameCirkit Holdings Limited
Company StatusDissolved
Company Number00564058
CategoryPrivate Limited Company
Incorporation Date4 April 1956(68 years, 1 month ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Michael Leigh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1991(35 years, 6 months after company formation)
Appointment Duration17 years, 4 months (closed 10 February 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressArranmoor 11 Hillwood Close
Hutton Mount
Brentwood
Essex
CM13 2PE
Secretary NameMr Christopher Michael Leigh
NationalityBritish
StatusClosed
Appointed27 October 1999(43 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 10 February 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressArranmoor 11 Hillwood Close
Hutton Mount
Brentwood
Essex
CM13 2PE
Director NameMr Keith Anthony Daley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2006(49 years, 10 months after company formation)
Appointment Duration3 years (closed 10 February 2009)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address76 Stapleton Hall Road
London
N4 4QA
Director NameMr Richard Arthur Ronald Bulgin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(35 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 21 February 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPiccotts Farm
Piccotts Lane
Great Saling
Essex
CM7 5DW
Director NameRobert Edward Bulgin
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(35 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressJessamine Cottage Rose Hill
Port Isaac
North Cornwall
PL29 3RL
Director NameRonald Arthur Bulgin
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(35 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 January 1998)
RoleEngineer/Director
Correspondence AddressTye Beam
Matching Tye
Old Harlow
Essex
CM17 0QR
Secretary NameJames Fairley
NationalityBritish
StatusResigned
Appointed24 August 1991(35 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 March 1997)
RoleFinancial Director
Correspondence AddressField Cottage Treache Lane
Rushden
Buntingford
Hertfordshire
SG9 0SL
Director NameToby Stuart Bulgin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(35 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 August 1998)
RoleCompany Director
Correspondence AddressOaklands Park
Park Lane Tolleshunt St Knight
Maldon
Essex
CM9 8HB
Director NameJames Fairley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(35 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 March 1997)
RoleFinancial Director
Correspondence AddressField Cottage Treache Lane
Rushden
Buntingford
Hertfordshire
SG9 0SL
Director NameMr Philip John Avery
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(37 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 August 1994)
RoleCompany Director
Correspondence AddressChurchend The Old Rectory
Church Road
Newbury
Berkshire
RG13 2DR
Director NameClifford Stanley Bulgin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(38 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 April 1997)
RoleManaging Director
Correspondence AddressThe Grange Fen Lane
Metheringham
Lincoln
Lincolnshire
LN4 3AQ
Secretary NameMr Christopher Michael Leigh
NationalityBritish
StatusResigned
Appointed14 March 1997(40 years, 11 months after company formation)
Appointment Duration12 months (resigned 11 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArranmoor 11 Hillwood Close
Hutton Mount
Brentwood
Essex
CM13 2PE
Secretary NameMr John Christopher Ralph Batty
NationalityBritish
StatusResigned
Appointed11 March 1998(41 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 The Spinney
Baker's Hill Hadley Common
Barnet
Hertfordshire
EN5 5QJ
Director NameMr Brian Emerson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(45 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Fairway Close
Harpenden
Hertfordshire
AL5 2NN
Director NameMr Adrian Charles Nigel Girling
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(49 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGreentiles Ewehurst Lane
Speldhurst
Tunbridge Wells
Kent
TN3 0JX

Location

Registered AddressC/O Elektron Plc
Melville Court Spilsby Road
Romford
Essex
RM3 8SB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2008Full accounts made up to 31 January 2008 (10 pages)
28 October 2008First Gazette notice for voluntary strike-off (1 page)
17 September 2008Application for striking-off (1 page)
21 August 2008Appointment terminated director richard bulgin (1 page)
11 July 2008Appointment terminated director adrian girling (1 page)
3 January 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
3 January 2008Certificate of re-registration from Public Limited Company to Private (1 page)
3 January 2008Application for reregistration from PLC to private (1 page)
3 January 2008Re-registration of Memorandum and Articles (8 pages)
4 November 2007Return made up to 24/08/07; no change of members (8 pages)
31 August 2007Full accounts made up to 31 January 2007 (11 pages)
22 March 2007Registered office changed on 22/03/07 from: c/o elektron PLC alfreds way barking essex IG11 0AZ (1 page)
29 September 2006Return made up to 24/08/06; full list of members (8 pages)
18 September 2006Full accounts made up to 31 January 2006 (11 pages)
3 August 2006Return made up to 24/08/05; full list of members (7 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
23 July 2005Full accounts made up to 31 January 2005 (12 pages)
13 September 2004Return made up to 24/08/04; full list of members (10 pages)
15 July 2004Full accounts made up to 31 January 2004 (11 pages)
26 September 2003Return made up to 24/08/03; full list of members (7 pages)
21 August 2003Full accounts made up to 31 January 2003 (11 pages)
1 May 2003Registered office changed on 01/05/03 from: c/o elektron PLC hurst house 131-133 new london road chelmsford essex CM2 0QN (1 page)
14 February 2003Director resigned (1 page)
23 August 2002Full accounts made up to 31 January 2002 (11 pages)
23 October 2001Return made up to 24/08/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 2001Full accounts made up to 31 January 2001 (9 pages)
30 May 2001New director appointed (2 pages)
17 October 2000Return made up to 24/08/00; full list of members (6 pages)
8 August 2000Full accounts made up to 31 January 2000 (9 pages)
22 May 2000Registered office changed on 22/05/00 from: park lane, broxbourne, herts EN10 7NQ (1 page)
2 November 1999New secretary appointed (1 page)
2 November 1999Secretary resigned (1 page)
1 October 1999Return made up to 24/08/99; no change of members (4 pages)
15 July 1999Full group accounts made up to 31 January 1999 (18 pages)
17 September 1998Return made up to 24/08/98; full list of members (6 pages)
8 September 1998Director resigned (1 page)
1 July 1998Full group accounts made up to 31 January 1998 (18 pages)
4 February 1998Director resigned (1 page)
8 September 1997Director resigned (1 page)
5 September 1997Return made up to 24/08/97; full list of members (8 pages)
29 August 1997Director's particulars changed (1 page)
8 July 1997Full group accounts made up to 31 January 1997 (17 pages)
8 June 1997Director's particulars changed (1 page)
21 May 1997Director resigned (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997Secretary resigned;director resigned (1 page)
12 September 1996Return made up to 24/08/96; full list of members (9 pages)
3 July 1996Full group accounts made up to 31 January 1996 (18 pages)
18 September 1995Return made up to 24/08/95; full list of members (20 pages)
13 July 1995Full accounts made up to 31 January 1995 (19 pages)
13 December 1984Articles of association (7 pages)
14 October 1983Memorandum of association (5 pages)